Having been setup in 2006, The Honeybourne Veterinary Centre Ltd are based in Watford, it's status at Companies House is "Dissolved". The organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADKIN, Paul Jonathan | 20 March 2006 | 10 October 2012 | 1 |
FARMER, Dan | 20 March 2006 | 01 May 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVY, Arnold Stephen | 01 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 07 August 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 26 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
AA - Annual Accounts | 04 May 2018 | |
PSC07 - N/A | 05 April 2018 | |
PSC07 - N/A | 05 April 2018 | |
CS01 - N/A | 05 April 2018 | |
PSC02 - N/A | 23 March 2018 | |
AD01 - Change of registered office address | 04 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
AP03 - Appointment of secretary | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
AA01 - Change of accounting reference date | 04 May 2017 | |
MR04 - N/A | 04 May 2017 | |
MR04 - N/A | 04 May 2017 | |
MR04 - N/A | 04 May 2017 | |
MR04 - N/A | 04 May 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 24 March 2014 | |
TM02 - Termination of appointment of secretary | 09 April 2013 | |
AR01 - Annual Return | 26 March 2013 | |
TM02 - Termination of appointment of secretary | 26 March 2013 | |
SH06 - Notice of cancellation of shares | 27 November 2012 | |
SH03 - Return of purchase of own shares | 19 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
RESOLUTIONS - N/A | 22 October 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 July 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 April 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AD01 - Change of registered office address | 31 May 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 17 January 2011 | |
CH03 - Change of particulars for secretary | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AR01 - Annual Return | 17 April 2010 | |
AD01 - Change of registered office address | 17 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 12 March 2009 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 12 April 2007 | |
RESOLUTIONS - N/A | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
AA - Annual Accounts | 05 October 2006 | |
225 - Change of Accounting Reference Date | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
288b - Notice of resignation of directors or secretaries | 23 March 2006 | |
288b - Notice of resignation of directors or secretaries | 23 March 2006 | |
NEWINC - New incorporation documents | 20 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 March 2009 | Fully Satisfied |
N/A |
Debenture | 09 January 2007 | Fully Satisfied |
N/A |
Debenture | 09 January 2007 | Fully Satisfied |
N/A |
Debenture | 18 July 2006 | Fully Satisfied |
N/A |